Advanced company searchLink opens in new window

D & S EVENTS LIMITED

Company number 03728002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 AD01 Registered office address changed from Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP to Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP on 13 July 2016
27 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 125,102
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 125,102
03 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AD01 Registered office address changed from 18 Acacia Drive Melbourne Derbyshire DE73 8LT England to Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP on 1 August 2014
21 Jul 2014 AD01 Registered office address changed from The Circuit Office Donington Park Donington Derbyshire DE74 2RP to 18 Acacia Drive Melbourne Derbyshire DE73 8LT on 21 July 2014
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 125,102
23 Oct 2013 CH01 Director's details changed for Mr Andrew Richard Neale on 15 October 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Gregory Richard John Ford on 6 June 2012
01 Nov 2012 CH01 Director's details changed for Mr Andrew Richard Neale on 1 July 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 125,102
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 125,102
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 125,115
13 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Gregory Richard John Ford on 12 March 2012
13 Mar 2012 CH01 Director's details changed for Andrew Neale on 12 March 2012
13 Mar 2012 CH03 Secretary's details changed for Gregory Richard John Ford on 12 March 2012
12 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Feb 2012 SH06 Cancellation of shares. Statement of capital on 15 February 2012
  • GBP 100
09 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into a contracts and subscription fpr class e shares 11/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights